Advanced company searchLink opens in new window

VCH TRAVEL LTD

Company number 07152438

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
09 Nov 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 3 November 2021
08 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 3 November 2020
03 Jun 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
28 Nov 2019 600 Appointment of a voluntary liquidator
15 Nov 2019 AD01 Registered office address changed from Second Floor 4 Media Exchange Coquet Street Newcastle upon Tyne NE1 2QB England to 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 15 November 2019
13 Nov 2019 LIQ02 Statement of affairs
13 Nov 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-04
10 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with updates
10 Dec 2018 PSC04 Change of details for Mrs Katy Jane Jones as a person with significant control on 10 December 2018
12 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with updates
12 Oct 2018 CH01 Director's details changed for Mr Nick Jackson on 12 October 2018
14 Sep 2018 AA Total exemption full accounts made up to 30 April 2018
20 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
03 Jan 2018 MR01 Registration of charge 071524380001, created on 20 December 2017
06 Dec 2017 AA Total exemption full accounts made up to 30 April 2017
25 Jul 2017 SH10 Particulars of variation of rights attached to shares
25 Jul 2017 SH10 Particulars of variation of rights attached to shares
25 Jul 2017 SH08 Change of share class name or designation
25 Jul 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
25 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Mar 2017 CS01 Confirmation statement made on 10 February 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
30 Jun 2016 CERTNM Company name changed very cheap holidays LIMITED\certificate issued on 30/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-21